Search icon

JOHN YOUNG AMERICANA, L.C. - Florida Company Profile

Company Details

Entity Name: JOHN YOUNG AMERICANA, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN YOUNG AMERICANA, L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jul 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L98000001077
FEI/EIN Number 593523833

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 444 SEABREEZE BLVD, SUITE 1000, DAYTONA BEACH, FL, 32118
Mail Address: 444 SEABREEZE BLVD, SUITE 1000, DAYTONA BEACH, FL, 32118
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LICHTIGMAN CHARLES S Managing Member 444 SEABREEZE BLVD, STE 1000, DAYTONA BEACH, FL, 32118
ROSE JON Managing Member 2300 MAITLAND CTR PKWY STE 306, MAITLAND, FL, 32751
LICHTIGMAN CHARLES S Agent 444 SEABREEZE BLVD, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-01 444 SEABREEZE BLVD, SUITE 1000, DAYTONA BEACH, FL 32118 -
CHANGE OF MAILING ADDRESS 2005-04-01 444 SEABREEZE BLVD, SUITE 1000, DAYTONA BEACH, FL 32118 -
REGISTERED AGENT NAME CHANGED 2005-04-01 LICHTIGMAN, CHARLES S -
REGISTERED AGENT ADDRESS CHANGED 2005-04-01 444 SEABREEZE BLVD, SUITE 1000, DAYTONA BEACH, FL 32118 -

Documents

Name Date
ANNUAL REPORT 2007-05-08
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-02-13
ANNUAL REPORT 2000-05-06
ANNUAL REPORT 1999-03-05
Florida Limited Liabilites 1998-07-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State